Search icon

ELLIOT TRUCKING SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ELLIOT TRUCKING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1984 (41 years ago)
Date of dissolution: 17 Nov 2022
Entity Number: 907936
ZIP code: 10804
County: Westchester
Place of Formation: New York
Address: 110 BAYEAU RD, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 BAYEAU RD, NEW ROCHELLE, NY, United States, 10804

Chief Executive Officer

Name Role Address
ELLIOT ISANBERG Chief Executive Officer 110 BAYEAU ROAD, NEW ROCHELLE, NY, United States, 10804

History

Start date End date Type Value
2000-04-12 2023-05-09 Address 110 BAYEAU ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
1996-04-22 2023-05-09 Address 110 BAYEAU RD, NEW ROCHELLE, NY, 10804, 4136, USA (Type of address: Service of Process)
1996-04-22 2000-04-12 Address 110 BAYEAU RD, NEW ROCHELLE, NY, 10804, 4136, USA (Type of address: Chief Executive Officer)
1992-12-15 1996-04-22 Address 110 BAYEAU ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office)
1992-12-15 1996-04-22 Address 110 BAYEAU ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230509004149 2022-11-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-17
140710002388 2014-07-10 BIENNIAL STATEMENT 2014-04-01
120523002281 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100419002668 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080404002821 2008-04-04 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11270.00
Total Face Value Of Loan:
11270.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11270
Current Approval Amount:
11270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11326.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State